German Motor Distributors Limited, a registered company, was registered on 29 Jun 1990. 9429039203328 is the NZ business number it was issued. The company has been supervised by 11 directors: Colin John Giltrap - an active director whose contract started on 28 Mar 1991,
Richard John Giltrap - an active director whose contract started on 13 Sep 2004,
Jennifer Anne Giltrap - an active director whose contract started on 31 Mar 2014,
Michael James Giltrap - an active director whose contract started on 16 Apr 2021,
Derek Malcolm Mckinstry - an inactive director whose contract started on 13 Sep 2004 and was terminated on 15 Jun 2016.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (types include: physical, registered).
German Motor Distributors Limited had been using Level 6, 2 Burns Street, Grey Lynn, Auckland as their physical address until 10 Oct 2017.
A total of 5000000 shares are allocated to 7 shareholders (4 groups). The first group is comprised of 500 shares (0.01 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2333500 shares (46.67 per cent). Lastly we have the 3rd share allocation (1000000 shares 20 per cent) made up of 1 entity.
Previous addresses
Address: Level 6, 2 Burns Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 05 Sep 2014 to 10 Oct 2017
Address: Level 1, 6 Hill Street, Hamilton New Zealand
Physical & registered address used from 07 Mar 2003 to 05 Sep 2014
Address: Level 1, Drew Bullen House, 5 King Street, Hamilton
Physical address used from 10 Oct 1998 to 07 Mar 2003
Address: Drew Bullen, Cnr. Seddon Road & King Street, Hamilton
Physical address used from 10 Oct 1998 to 10 Oct 1998
Address: Level 1, Drew Bullen House, Cnr King Street & Seddon Road, Hamilton
Registered address used from 10 Oct 1998 to 07 Mar 2003
Address: Level 1, Drew Flyger House, Cnr King Street & Seddon Road, Hamilton
Registered address used from 06 Nov 1997 to 10 Oct 1998
Address: Drew Flyger, Cnr. Seddon Road & King Street, Hamilton
Physical address used from 30 Jun 1997 to 10 Oct 1998
Address: Minolta House,, Cnr Princes And Harwood Streets,, Hamilton.
Registered address used from 20 May 1996 to 06 Nov 1997
Basic Financial info
Total number of Shares: 5000000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Giltrap, Jennifer Anne |
89 Halsey Street Auckland New Zealand |
29 Jun 1990 - |
Shares Allocation #2 Number of Shares: 2333500 | |||
Individual | Giltrap, Colin John |
89 Halsey Street Auckland New Zealand |
29 Jun 1990 - |
Shares Allocation #3 Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Giltrap Group Holdings Limited Shareholder NZBN: 9429040115498 |
2 Burns Street Grey Lynn, Auckland |
29 Jun 1990 - |
Shares Allocation #4 Number of Shares: 1666000 | |||
Individual | Giltrap, Jennifer Anne |
89 Halsey Street Auckland New Zealand |
29 Jun 1990 - |
Individual | Giltrap, Michael James |
Herne Bay Auckland 1011 New Zealand |
15 Jun 2016 - |
Individual | Giltrap, Colin John |
89 Halsey Street Auckland New Zealand |
29 Jun 1990 - |
Director | Giltrap, Richard John |
Herne Bay Auckland 1011 New Zealand |
15 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ivanson, Anthony Moore Andrew |
Remuera Auckland New Zealand |
29 Jun 1990 - 15 Jun 2016 |
Individual | Mckinstry, Derek Malcolm |
St Helliers Auckland New Zealand |
29 Oct 2003 - 15 Jun 2016 |
Colin John Giltrap - Director
Appointment date: 28 Mar 1991
Address: 89 Halsey Street, Auckland, New Zealand
Address used since 14 Jun 2004
Richard John Giltrap - Director
Appointment date: 13 Sep 2004
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Mar 2017
Jennifer Anne Giltrap - Director
Appointment date: 31 Mar 2014
Address: 89 Halsey Street, Auckland, 1010 New Zealand
Address used since 31 Mar 2014
Michael James Giltrap - Director
Appointment date: 16 Apr 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 16 Apr 2021
Derek Malcolm Mckinstry - Director (Inactive)
Appointment date: 13 Sep 2004
Termination date: 15 Jun 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Dec 2008
Jennifer Anne Giltrap - Director (Inactive)
Appointment date: 28 Mar 1991
Termination date: 10 Jul 2013
Address: 89 Halsey Street, Auckland,
Address used since 14 Jun 2004
Michael Privett Reed - Director (Inactive)
Appointment date: 15 Dec 1993
Termination date: 10 Jul 2013
Address: Auckland,
Address used since 15 Dec 1993
Trevor William Hudson - Director (Inactive)
Appointment date: 28 Mar 1991
Termination date: 04 Jun 2002
Address: Parnell, Auckland,
Address used since 28 Mar 1991
Trevor Michael Farmer - Director (Inactive)
Appointment date: 28 Mar 1991
Termination date: 01 Dec 2000
Address: Mission Bay, Auckland,
Address used since 28 Mar 1991
Richard John Giltrap - Director (Inactive)
Appointment date: 30 Apr 1993
Termination date: 25 Mar 1999
Address: Herne Bay, Auckland,
Address used since 30 Apr 1993
Robert Hugh Duncan - Director (Inactive)
Appointment date: 05 Mar 1991
Termination date: 30 Apr 1993
Address: Hibiscus Coast,
Address used since 05 Mar 1991
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road